Search icon

WALLCO CONSTRUCTION, INC.

Company Details

Name: WALLCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1983 (42 years ago)
Entity Number: 814758
ZIP code: 14428
County: Monroe
Place of Formation: New York
Principal Address: 7208 BUFFALO RD., CHURCHVILLE, NY, United States, 14428
Address: 7208 Buffalo Rd., Churchville, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7208 Buffalo Rd., Churchville, NY, United States, 14428

Chief Executive Officer

Name Role Address
KRAIG A. WALL Chief Executive Officer 7208 BUFFALO RD., CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 7208 BUFFALO RD., CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-02-04 2025-01-20 Address 7208 BUFFALO RD., CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-02-04 2025-01-20 Address 19 HOWARD AVE., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1983-01-10 1993-02-04 Address 19 HOWARD AVE., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1983-01-10 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250120000072 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230103000385 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210811002181 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190102061519 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007343 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007727 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130118006070 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110119002279 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081223003219 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061228002282 2006-12-28 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795947808 2020-05-22 0296 PPP 7451 S LAKE RD, BERGEN, NY, 14416-9554
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERGEN, GENESEE, NY, 14416-9554
Project Congressional District NY-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20990.67
Forgiveness Paid Date 2021-02-25
5497648405 2021-02-08 0296 PPS 7451 S Lake Rd, Bergen, NY, 14416-9554
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bergen, GENESEE, NY, 14416-9554
Project Congressional District NY-24
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.88
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State